Company NameNestorill Investments Limited
Company StatusActive
Company Number00683217
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArabella Shamash
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(30 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Winnington Road
London
N2 0UB
Secretary NameArabella Shamash
NationalityBritish
StatusCurrent
Appointed10 April 1991(30 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Winnington Road
London
N2 0UB
Director NameNeil Jack Shamash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(35 years after company formation)
Appointment Duration28 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address179 Fox Lane
London
N13 4BB
Director NameMr Philip Simon Shamash
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(35 years after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Winnington Road
London
N2 0UB
Director NameAdele Bettina Shamash
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(35 years after company formation)
Appointment Duration28 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Winnington Road
London
N2 0UB
Director NameCharles Shamash
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address24 Winnington Road
London
N2 0UB
Director NameMichael David Shamash
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(35 years after company formation)
Appointment Duration25 years, 7 months (resigned 23 September 2021)
RoleLecturer Researcher
Country of ResidenceUnited Kingdom
Correspondence Address150 Hampstead Way
Palmers Green
London
Nw11

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£496,073
Cash£236,689
Current Liabilities£37,904

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 April 2018Cessation of Adele Bettina Shamash as a person with significant control on 6 April 2016 (1 page)
23 April 2018Cessation of Philip Simon Shamash as a person with significant control on 6 April 2016 (1 page)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 April 2018Cessation of Neil Jack Shamash as a person with significant control on 6 April 2016 (1 page)
23 April 2018Cessation of Michael David Shamash as a person with significant control on 6 April 2016 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(8 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(8 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Arabella Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Arabella Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Philip Simon Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Adele Bettina Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Arabella Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Michael David Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Philip Simon Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Philip Simon Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Michael David Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Adele Bettina Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Adele Bettina Shamash on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Michael David Shamash on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Registered office changed on 07/04/2009 from 843 finchley road london NW11 8NA (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from 843 finchley road london NW11 8NA (1 page)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of debenture register (1 page)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Registered office changed on 30/06/2008 from lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
30 June 2008Registered office changed on 30/06/2008 from lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: c/o lachman smith 16B northend road london NW11 7PH (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: c/o lachman smith 16B northend road london NW11 7PH (1 page)
3 April 2006Location of debenture register (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of debenture register (1 page)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(8 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(8 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 June 2003Return made up to 15/04/03; full list of members (8 pages)
18 June 2003Return made up to 15/04/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 15/04/02; full list of members (7 pages)
23 April 2002Return made up to 15/04/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 May 2000Return made up to 05/04/00; full list of members (7 pages)
30 May 2000Return made up to 05/04/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 April 1999Return made up to 05/04/99; no change of members (6 pages)
29 April 1999Return made up to 05/04/99; no change of members (6 pages)
17 August 1998Return made up to 05/04/98; full list of members (7 pages)
17 August 1998Return made up to 05/04/98; full list of members (7 pages)
24 February 1998Accounts made up to 30 April 1997 (8 pages)
24 February 1998Accounts made up to 30 April 1997 (8 pages)
30 May 1997Director resigned (1 page)
30 May 1997Return made up to 05/04/97; no change of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Return made up to 05/04/97; no change of members (6 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
12 June 1996Return made up to 05/04/96; full list of members (8 pages)
12 June 1996Return made up to 05/04/96; full list of members (8 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
14 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
13 February 1961Incorporation (17 pages)
13 February 1961Incorporation (17 pages)